Name: | KING LITHOGRAPHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1959 (65 years ago) |
Date of dissolution: | 13 Nov 2013 |
Entity Number: | 124502 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22 WEST 1ST ST., MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 4 HUNTWOOD PL, MOUNT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN A REGO | Chief Executive Officer | 4 HUNTWOOD PL, MOUNT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
RICHARD HUFJAY ESQ | DOS Process Agent | 22 WEST 1ST ST., MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-21 | 2012-01-25 | Address | 245 SOUTH FOURTH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2007-12-21 | Address | 22 WEST 1ST ST., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2001-12-10 | 2012-01-25 | Address | 245 SOUTH 4TH AVE., MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
2001-12-10 | 2007-12-21 | Address | 4 HUNTWOOD PL, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2000-01-14 | 2001-12-10 | Address | 245 4TH AVE, MOUNT VERNON, NY, 10550, 3804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131113000076 | 2013-11-13 | CERTIFICATE OF DISSOLUTION | 2013-11-13 |
120125002238 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
100125002951 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
071221002883 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
011210002132 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State